Search icon

NAIL FEVER SPA LLC - Florida Company Profile

Company Details

Entity Name: NAIL FEVER SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIL FEVER SPA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L15000051358
FEI/EIN Number 47-3534583

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9223 SW 136TH TER, MIAMI, FL, 33176
Address: 701 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN HENG Manager 9223 SW 136TH TER, MIAMI, FL, 33176
CHAU THAO Manager 9223 SW 136TH TER, MIAMI, FL, 33176
CHAU THAO Agent 9223 SW 136TH TER, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065879 BRICKELL NAIL BAR ACTIVE 2024-05-22 2029-12-31 - 9223 SW 136TH TER, MIAMI, FL, 33176
G22000121755 BRICKELL NAIL BAR ACTIVE 2022-09-26 2027-12-31 - 9223 SW 136TH TER, MIAMI, FL, 33176
G17000113963 DADELAND NAIL SPA EXPIRED 2017-10-16 2022-12-31 - 7535 NORTH KENDAL DRIVE, SUITE 1070, MIAMI, FL, 33156
G16000107988 BRICKELL NAIL BAR EXPIRED 2016-10-03 2021-12-31 - 9223 SW 136TH TERR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 701 SOUTH MIAMI AVE, UNIT 377C, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-08-22
AMENDED ANNUAL REPORT 2016-09-29
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State